NPP DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/06/2516 June 2025 New | Termination of appointment of Alex Laycock as a director on 2025-05-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-19 with updates |
09/11/249 November 2024 | Resolutions |
09/11/249 November 2024 | Resolutions |
06/11/246 November 2024 | Particulars of variation of rights attached to shares |
05/11/245 November 2024 | Particulars of variation of rights attached to shares |
05/11/245 November 2024 | Change of share class name or designation |
05/11/245 November 2024 | Change of share class name or designation |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-19 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-19 with updates |
30/11/2230 November 2022 | Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-11-10 |
29/11/2229 November 2022 | Change of details for Mr Michael Charles Aspinall as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Registered office address changed from Stonehaven Main Street Leeds LS17 9DB to Tower Court Armley Road Leeds West Yorkshire LS12 2LY on 2022-11-29 |
29/11/2229 November 2022 | Notification of Npp Group Limited as a person with significant control on 2022-11-29 |
29/11/2229 November 2022 | Director's details changed for Mr Michael Charles Aspinall on 2022-11-29 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Registered office address changed from PO Box 4385 10435333: Companies House Default Address Cardiff CF14 8LH to Stonehaven Main Street Leeds LS17 9DB on 2022-09-27 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-19 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/05/205 May 2020 | 01/11/19 STATEMENT OF CAPITAL GBP 4 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 18/10/2019 |
23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 18/10/2019 |
18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR HANNAH WILLIAMS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
01/11/161 November 2016 | DIRECTOR APPOINTED MS HANNAH WILLIAMS |
19/10/1619 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company